Search icon

LISA EDGERTON, D.O., P.A. - Florida Company Profile

Company Details

Entity Name: LISA EDGERTON, D.O., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LISA EDGERTON, D.O., P.A. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 06 Jan 2003 (22 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P03000001713
FEI/EIN Number 542091535

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 14065 South Cypress Cove Circle, Davie, FL, 33325, US
Mail Address: 14065 South Cypress Cove Circle, Davie, FL, 33325, US
ZIP code: 33325
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EDGERTON LISA M President 114 NE 107TH ST, MIAMI SHORES, FL, 33161
EDGERTON LISA M Vice President 114 NE 107TH ST, MIAMI SHORES, FL, 33161
EDGERTON LISA M Secretary 114 NE 107TH ST, MIAMI SHORES, FL, 33161
DADE COUNTY CORPORATE AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-09-16 14065 South Cypress Cove Circle, Davie, FL 33325 -
CHANGE OF MAILING ADDRESS 2014-09-16 14065 South Cypress Cove Circle, Davie, FL 33325 -

Documents

Name Date
ANNUAL REPORT 2014-09-16
ANNUAL REPORT 2013-04-28
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-03-18
ANNUAL REPORT 2010-02-13
ANNUAL REPORT 2009-03-15
ANNUAL REPORT 2008-02-13
ANNUAL REPORT 2007-02-11
ANNUAL REPORT 2006-04-06
ANNUAL REPORT 2005-04-25

Date of last update: 02 May 2025

Sources: Florida Department of State